About

Registered Number: 03110237
Date of Incorporation: 04/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 337 Bath Road, Slough, SL1 5PR

 

Based in the United Kingdom, Acp Worldwide Ltd was founded on 04 October 1995, it's status at Companies House is "Active". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 05 October 2016
MR04 - N/A 14 September 2016
MR04 - N/A 14 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 18 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 June 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 02 June 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AR01 - Annual Return 23 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
395 - Particulars of a mortgage or charge 26 September 2009
AA - Annual Accounts 18 June 2009
395 - Particulars of a mortgage or charge 14 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 09 July 2007
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
AA - Annual Accounts 15 July 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 30 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
AA - Annual Accounts 29 September 2003
CERTNM - Change of name certificate 07 March 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 17 July 2002
395 - Particulars of a mortgage or charge 24 April 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 25 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
363s - Annual Return 20 October 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
123 - Notice of increase in nominal capital 15 August 2000
225 - Change of Accounting Reference Date 07 August 2000
287 - Change in situation or address of Registered Office 25 July 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 04 March 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
363a - Annual Return 07 October 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 06 February 1999
395 - Particulars of a mortgage or charge 06 February 1999
363a - Annual Return 12 October 1998
RESOLUTIONS - N/A 17 July 1998
RESOLUTIONS - N/A 17 July 1998
RESOLUTIONS - N/A 17 July 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
363a - Annual Return 11 November 1997
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 14 May 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 February 1997
363a - Annual Return 04 December 1996
225 - Change of Accounting Reference Date 18 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
CERTNM - Change of name certificate 13 October 1995
287 - Change in situation or address of Registered Office 10 October 1995
NEWINC - New incorporation documents 04 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2011 Outstanding

N/A

Charge of deposit 29 January 2010 Outstanding

N/A

Charge of deposit 23 September 2009 Outstanding

N/A

Charge over cash sum 21 September 2009 Fully Satisfied

N/A

Floating charge 11 March 2009 Fully Satisfied

N/A

Charge of deposit 16 April 2002 Outstanding

N/A

Deposit agreement to secure own liabilities 01 February 1999 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 01 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.